GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, July 2020
|
gazette |
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened to Wed, 27th Mar 2019
filed on: 16th, March 2020
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(4 pages)
|
LLAA01 |
Previous accounting period shortened to Thu, 29th Mar 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment terminated on Wed, 6th Mar 2019
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(1 page)
|
LLAP01 |
On Sat, 30th Jun 2018 new director was appointed.
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on Mon, 2nd Jul 2018
filed on: 13th, July 2018
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(2 pages)
|
LLCH01 |
On Fri, 17th Feb 2017 director's details were changed
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to Tue, 9th Feb 2016
filed on: 9th, February 2016
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Mon, 5th Oct 2015 from 64 Southwark Bridge Road London England SE1 0AS England to 251 Gray's Inn Road London WC1X 8QT
filed on: 5th, October 2015
|
address |
Free Download
(1 page)
|
LLAP01 |
On Thu, 26th Feb 2015 new director was appointed.
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on Thu, 26th Feb 2015
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on Fri, 20th Feb 2015
filed on: 20th, February 2015
|
officers |
Free Download
(1 page)
|
LLAP01 |
On Fri, 20th Feb 2015 new director was appointed.
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 9th, February 2015
|
incorporation |
Free Download
(4 pages)
|